PHILLIPS & CO.(WESTON-SUPER-MARE)LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2024-06-11 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

20/11/1920 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

18/12/1818 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/07/1629 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

29/07/1629 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1629 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/07/1629 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

29/07/1629 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

26/07/1626 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 10

View Document

26/07/1626 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

26/07/1626 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

26/07/1626 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11

View Document

26/07/1626 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9

View Document

05/07/165 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/07/156 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 7 EASTMEAD LANE BRISTOL BS9 1HW

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FLOOK

View Document

18/06/1418 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/06/1317 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/06/1222 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 7 EASTMEAD LANE BRISTOL BS9 1HW UNITED KINGDOM

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 6 THE STREET SHIPTON MOYNE TETBURY GLOUCESTERSHIRE GL8 8PN UNITED KINGDOM

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/07/1019 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD JULIAN FLOOK / 11/11/2009

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM OLD BARN, WEST YATTON YATTON KEYNELL CHIPPENHAM WILTSHIRE SN14 7EW

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0922 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 6 STOKE PARK ROAD STOKE BISHOP BRISTOL AVON BS9 1LF

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 1 MARCHLANDS STOKE PARK ROAD SOUT BRISTOL AVON BS9 1LS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 EXEMPTION FROM APPOINTING AUDITORS 30/05/97

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 NEW SECRETARY APPOINTED

View Document

13/01/9413 January 1994 SECRETARY RESIGNED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/944 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9331 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

22/12/9322 December 1993 EXEMPTION FROM APPOINTING AUDITORS 22/10/93

View Document

17/12/9317 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

14/12/9214 December 1992 AUDITOR'S RESIGNATION

View Document

29/10/9229 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9229 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

17/10/9217 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

05/09/925 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 EXEMPTION FROM APPOINTING AUDITORS 28/06/92

View Document

22/07/9222 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

17/10/9117 October 1991 AUDITOR'S RESIGNATION

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 NEW SECRETARY APPOINTED

View Document

19/02/9119 February 1991 SECRETARY RESIGNED

View Document

20/09/9020 September 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

25/08/9025 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9025 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9016 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9016 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9012 July 1990 ALTER MEM AND ARTS 25/06/90

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

06/03/906 March 1990 FIRST GAZETTE

View Document

01/03/901 March 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

25/05/8925 May 1989 REGISTERED OFFICE CHANGED ON 25/05/89 FROM: FELIX ROAD EASTON BRISTOL BS5 0HZ

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 NEW SECRETARY APPOINTED

View Document

27/05/8827 May 1988 SECRETARY RESIGNED

View Document

05/05/885 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 01/08/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 12/03/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/8722 April 1987 FULL ACCOUNTS MADE UP TO 20/07/86

View Document

22/04/8722 April 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 FULL ACCOUNTS MADE UP TO 27/07/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company